Background WavePink WaveYellow Wave

TYKE TRIAL LTD (04398337)

TYKE TRIAL LTD (04398337) is an active UK company. incorporated on 19 March 2002. with registered office in Dronfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TYKE TRIAL LTD has been registered for 24 years. Current directors include JOHNSTONE, David Grant, MOREWOOD, Robin Charles.

Company Number
04398337
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2002
Age
24 years
Address
5 Leabrook Road, Dronfield, S18 8YS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JOHNSTONE, David Grant, MOREWOOD, Robin Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYKE TRIAL LTD

TYKE TRIAL LTD is an active company incorporated on 19 March 2002 with the registered office located in Dronfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TYKE TRIAL LTD was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04398337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

5 Leabrook Road Dronfield Woodhouse Dronfield, S18 8YS,

Previous Addresses

C/O Kerry Seymour 3 Queensbury Court Normanton WF6 1TY England
From: 18 August 2016To: 20 September 2016
Unit 2a Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH
From: 16 March 2015To: 18 August 2016
C/O David Smallwood Unit 2, Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH England
From: 25 June 2014To: 16 March 2015
27 Midland Terrace Hellifield Skipton North Yorkshire BD23 4HJ
From: 17 March 2010To: 25 June 2014
Valley View 7 Lidget Road Bradley Keighley West Yorkshire BD20 9DS
From: 19 March 2002To: 17 March 2010
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 18
Owner Exit
Apr 18
New Owner
Jun 19
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

JOHNSTONE, David Grant

Active
Leabrook Road, DronfieldS18 8YS
Born September 1962
Director
Appointed 18 Sept 2016

MOREWOOD, Robin Charles

Active
Leabrook Road, DronfieldS18 8YS
Born January 1969
Director
Appointed 18 Sept 2016

BELL, Richard

Resigned
Valley View 7 Lidget Road, KeighleyBD20 9DS
Secretary
Appointed 09 Jan 2008
Resigned 31 Jan 2010

BUCK, Michael John

Resigned
10 Kirk Drive, ShipleyBD17 6SA
Secretary
Appointed 18 Mar 2006
Resigned 09 Jan 2008

HOLDSWORTH, Matthew

Resigned
Midland Terrace, SkiptonBD23 4HJ
Secretary
Appointed 31 Jan 2010
Resigned 18 Jan 2011

MOREWOOD, Robin

Resigned
Acre Park, KeighleyBD21 4JH
Secretary
Appointed 23 Dec 2015
Resigned 07 Mar 2016

SLINGER, Carol Ann

Resigned
3 Meadowfield, LancasterLA2 6PT
Secretary
Appointed 03 Jun 2003
Resigned 18 Mar 2006

SMALLWOOD, David Mark

Resigned
Acre Park, KeighleyBD21 4JH
Secretary
Appointed 03 Dec 2013
Resigned 31 Dec 2015

SWALES, Ben

Resigned
Midland Terrace, SkiptonBD23 4HJ
Secretary
Appointed 24 Feb 2011
Resigned 03 Dec 2013

WRIGHT, Barbara

Resigned
27 Midland Terrace, SkiptonBD23 4HJ
Secretary
Appointed 20 Mar 2002
Resigned 21 Feb 2003

BUSINESSLEGAL SECRETARIES LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee secretary
Appointed 19 Mar 2002
Resigned 21 Mar 2002

BUCK, Michael John

Resigned
10 Kirk Drive, ShipleyBD17 6SA
Born January 1954
Director
Appointed 20 Mar 2002
Resigned 09 Jan 2008

COOPER, Stuart

Resigned
Leabrook Road, DronfieldS18 8YS
Born March 1970
Director
Appointed 18 Sept 2016
Resigned 26 Feb 2026

LUSCOMBE, Karen Tracey

Resigned
9 Hallowes Grove, BradfordBD13 5AT
Born July 1962
Director
Appointed 22 Apr 2002
Resigned 01 Jan 2009

MCPARLAND, Timothy Charles

Resigned
Leabrook Road, DronfieldS18 8YS
Born May 1971
Director
Appointed 18 Sept 2016
Resigned 12 Feb 2018

RAVEN, Neil Austin

Resigned
Haw Lane, LeedsLS19 7XG
Born July 1969
Director
Appointed 01 Jan 2009
Resigned 23 Feb 2014

SEYMOUR, Kerry Louann

Resigned
Leabrook Road, DronfieldS18 8YS
Born August 1970
Director
Appointed 03 Dec 2013
Resigned 20 Sept 2016

SMALLWOOD, David Mark

Resigned
Acre Park, KeighleyBD21 4JH
Born January 1967
Director
Appointed 03 Dec 2013
Resigned 18 Aug 2016

WRIGHT, Barbara Frances

Resigned
Midland Terrace, SkiptonBD23 4HJ
Born October 1956
Director
Appointed 10 Jan 2010
Resigned 03 Dec 2013

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate nominee director
Appointed 19 Mar 2002
Resigned 21 Mar 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Stuart Copper

Ceased
Leabrook Road, DronfieldS18 8YS
Born March 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 26 Feb 2026

Mr Timothy Charles Mcparland

Ceased
Leabrook Road, DronfieldS18 8YS
Born May 1971

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Ceased 12 Feb 2018

Mr David Grant Johnstone

Active
Leabrook Road, DronfieldS18 8YS
Born September 1962

Nature of Control

Significant influence or control
Notified 18 Sept 2016

Mr Robin Charles Morewood

Active
Leabrook Road, DronfieldS18 8YS
Born January 1969

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363sAnnual Return (shuttle)
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2002
225Change of Accounting Reference Date
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation